LOCKCORP LIMITED

Register to unlock more data on OkredoRegister

LOCKCORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03794443

Incorporation date

23/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon05/09/2024
Final Gazette dissolved following liquidation
dot icon05/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2022
Appointment of a voluntary liquidator
dot icon08/08/2022
Liquidators' statement of receipts and payments to 2022-06-07
dot icon30/07/2021
Liquidators' statement of receipts and payments to 2021-06-07
dot icon28/01/2021
Removal of liquidator by court order
dot icon28/01/2021
Removal of liquidator by court order
dot icon18/08/2020
Liquidators' statement of receipts and payments to 2020-06-07
dot icon22/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon22/08/2019
Liquidators' statement of receipts and payments to 2019-06-07
dot icon29/03/2019
Satisfaction of charge 5 in full
dot icon29/03/2019
Satisfaction of charge 037944430011 in full
dot icon29/03/2019
Satisfaction of charge 037944430012 in full
dot icon15/03/2019
Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2019-03-15
dot icon29/06/2018
Statement of affairs
dot icon29/06/2018
Appointment of a voluntary liquidator
dot icon29/06/2018
Resolutions
dot icon30/01/2018
Satisfaction of charge 037944430010 in full
dot icon30/01/2018
Satisfaction of charge 037944430008 in full
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon03/07/2017
Notification of Connaught Holdings Ltd as a person with significant control on 2016-04-06
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon14/01/2016
Registration of charge 037944430012, created on 2016-01-12
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2015
Satisfaction of charge 037944430006 in full
dot icon07/11/2015
Satisfaction of charge 037944430009 in full
dot icon07/11/2015
Satisfaction of charge 037944430007 in full
dot icon07/11/2015
Satisfaction of charge 5 in full
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2014-10-23
dot icon09/10/2014
Registration of charge 037944430011, created on 2014-09-24
dot icon24/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon26/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon15/05/2013
Satisfaction of charge 2 in full
dot icon15/05/2013
Satisfaction of charge 3 in full
dot icon24/04/2013
Registration of charge 037944430008
dot icon24/04/2013
Registration of charge 037944430006
dot icon24/04/2013
Registration of charge 037944430007
dot icon24/04/2013
Registration of charge 037944430010
dot icon24/04/2013
Registration of charge 037944430009
dot icon17/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon23/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon29/06/2010
Director's details changed for Jeremy Paul Aubrey George Janion on 2010-06-23
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2008
Appointment terminated director neil tuckey
dot icon10/09/2008
Return made up to 23/06/08; full list of members
dot icon01/11/2007
Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Registered office changed on 14/09/07 from: maple house, 11 briar road twickenham middlesex TW2 6RB
dot icon17/08/2007
Return made up to 23/06/07; full list of members
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
Secretary's particulars changed
dot icon17/08/2007
Registered office changed on 17/08/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 23/06/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 23/06/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 23/06/04; full list of members
dot icon23/04/2004
New director appointed
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 23/06/03; full list of members
dot icon14/05/2003
Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
New secretary appointed
dot icon30/07/2002
Secretary resigned
dot icon26/07/2002
Return made up to 23/06/02; full list of members
dot icon26/07/2002
Location of register of members
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon05/04/2002
Secretary resigned;director resigned
dot icon05/04/2002
New secretary appointed
dot icon07/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon30/07/2001
Return made up to 23/06/01; full list of members
dot icon08/06/2001
Accounting reference date extended from 22/12/01 to 31/12/01
dot icon26/04/2001
Registered office changed on 26/04/01 from: c/o baker tilly iveco house station road watford hertfordshire WD1 1TG
dot icon26/04/2001
Full accounts made up to 2000-12-22
dot icon10/10/2000
Registered office changed on 10/10/00 from: iveco ford house station road watford hertfordshire WD1 1TG
dot icon03/08/2000
Return made up to 23/06/00; full list of members
dot icon03/08/2000
Director's particulars changed
dot icon10/12/1999
Particulars of mortgage/charge
dot icon01/11/1999
Accounting reference date extended from 30/06/00 to 22/12/00
dot icon21/10/1999
Registered office changed on 21/10/99 from: 9 old queen street london SW1H 9JA
dot icon21/10/1999
Location of register of members
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Ad 23/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/1999
New director appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed;new director appointed
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
Resolutions
dot icon23/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
23/06/2018
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCKCORP LIMITED

LOCKCORP LIMITED is an(a) Dissolved company incorporated on 23/06/1999 with the registered office located at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCKCORP LIMITED?

toggle

LOCKCORP LIMITED is currently Dissolved. It was registered on 23/06/1999 and dissolved on 05/09/2024.

Where is LOCKCORP LIMITED located?

toggle

LOCKCORP LIMITED is registered at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does LOCKCORP LIMITED do?

toggle

LOCKCORP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LOCKCORP LIMITED?

toggle

The latest filing was on 05/09/2024: Final Gazette dissolved following liquidation.